Name: | BEAUTIFUL MIND ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2009 (16 years ago) |
Entity Number: | 3805904 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, United States, 90210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
JONATHAN BELLION | Chief Executive Officer | 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-05-07 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-12 | 2025-05-07 | Address | 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-05-07 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001827 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
240212001397 | 2024-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-04 |
230515001597 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210608002007 | 2021-06-08 | AMENDMENT TO BIENNIAL STATEMENT | 2021-05-01 |
210507060498 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State